10 PARK HILL ROAD RESIDENTS ASSOCIATION LIMITED - WALLINGTON


Company Profile Company Filings

Overview

10 PARK HILL ROAD RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from WALLINGTON ENGLAND and has the status: Active.
10 PARK HILL ROAD RESIDENTS ASSOCIATION LIMITED was incorporated 29 years ago on 17/03/1995 and has the registered number: 03034601. The accounts status is MICRO ENTITY and accounts are next due on 17/12/2024.

10 PARK HILL ROAD RESIDENTS ASSOCIATION LIMITED - WALLINGTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
17 / 3 17/03/2023 17/12/2024

Registered Office

10C PARK HILL ROAD
WALLINGTON
SM6 0SB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN ROBERT MURTON Dec 1983 British Director 2023-01-01 CURRENT
MR SAMUEL MORRIS Jun 1967 American Director 2023-03-27 CURRENT
ARLOU MARY GARCIA May 1982 British Director 2023-03-27 CURRENT
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1995-03-17 UNTIL 1995-03-17 RESIGNED
MRS SANDRA VELDHUISEN Feb 1984 German Director 2015-05-01 UNTIL 2022-12-31 RESIGNED
MR IAN VELDHUISEN May 1979 South African Director 2015-05-01 UNTIL 2022-12-31 RESIGNED
MR JONATHAN DAVID SCOTT Jun 1964 British Director 2002-03-01 UNTIL 2023-01-09 RESIGNED
COLIN LEWIS MACKENZIE Mar 1961 British Director 1995-03-17 UNTIL 2002-03-01 RESIGNED
MRS LYNN COLETTE BLACKWELL Jan 1971 British Director 1995-03-17 UNTIL 2015-12-10 RESIGNED
DR RICHARD JOHN BURTON Nov 1956 British Director 1995-03-17 UNTIL 2004-09-29 RESIGNED
MRS PATRICIA CHRISTINA DONNEGER Jul 1945 British Director 2004-10-21 UNTIL 2019-10-08 RESIGNED
MRS LYNN COLETTE BLACKWELL Jan 1971 British Secretary 1995-03-17 UNTIL 2003-10-31 RESIGNED
MRS LYNN COLETTE BLACKWELL Jan 1971 British Secretary 2004-09-01 UNTIL 2006-09-30 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1995-03-17 UNTIL 1995-03-17 RESIGNED
MRS PATRICIA CHRISTINA DONNEGER Jul 1945 British Secretary 2006-10-01 UNTIL 2019-10-08 RESIGNED
DR RICHARD JOHN BURTON Nov 1956 British Secretary 2003-11-01 UNTIL 2004-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Robert Murton 2023-01-09 12/1983 Wallington   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Mr Jonathan David Scott 2021-01-01 - 2023-01-09 6/1964 Taunton   Significant influence or control
Mrs Patricia Christina Donneger 2017-02-20 - 2019-10-08 7/1945 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKSHAW NURSERY LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RESOURCE RECRUITMENT CONSULTANCY SERVICES LIMITED LONDON Dissolved... 78109 - Other activities of employment placement agencies
ALL CARE SUPPORT SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT None Supplied
GARCIA EXECUTIVE MANAGEMENT SERVICES LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
M&M PROPERTY INVESTMENTS LONDON LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GEMS PROPERTY MANAGEMENT SERVICES LTD WIMBLEDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASSOCIATION FOR COMPARATIVE LEGAL STUDIES LIMITED SURREY Active MICRO ENTITY 58141 - Publishing of learned journals
L&S BUILDS LTD WALLINGTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects